CREATIVE ACTION GROUP LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 3NA

Company number 03741513
Status Liquidation
Incorporation Date 25 March 1999
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 February 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of CREATIVE ACTION GROUP LIMITED are www.creativeactiongroup.co.uk, and www.creative-action-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Creative Action Group Limited is a Private Limited Company. The company registration number is 03741513. Creative Action Group Limited has been working since 25 March 1999. The present status of the company is Liquidation. The registered address of Creative Action Group Limited is 1 Kings Avenue Winchmore Hill London N21 3na. . SILVERSTEIN, Ian Simon is a Director of the company. Secretary BASIUK, Victoria has been resigned. Secretary DRURY, Lynne has been resigned. Secretary STAFFORD, David Selwyn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RICHMOND, Jacqueline has been resigned. Director SILVERSTEIN, Ian Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SILVERSTEIN, Ian Simon
Appointed Date: 02 August 2016
55 years old

Resigned Directors

Secretary
BASIUK, Victoria
Resigned: 01 March 2003
Appointed Date: 08 September 1999

Secretary
DRURY, Lynne
Resigned: 22 April 2016
Appointed Date: 01 March 2003

Secretary
STAFFORD, David Selwyn
Resigned: 08 September 1999
Appointed Date: 25 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Director
RICHMOND, Jacqueline
Resigned: 02 August 2016
Appointed Date: 22 April 2016
60 years old

Director
SILVERSTEIN, Ian Simon
Resigned: 22 April 2016
Appointed Date: 25 March 1999
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 March 1999
Appointed Date: 25 March 1999

Persons With Significant Control

Creative Action Design Consultants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREATIVE ACTION GROUP LIMITED Events

20 Feb 2017
Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 February 2017
14 Feb 2017
Appointment of a voluntary liquidator
14 Feb 2017
Statement of affairs with form 4.19
14 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-31

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 49 more events
28 Apr 1999
New director appointed
06 Apr 1999
Secretary resigned
06 Apr 1999
New secretary appointed
06 Apr 1999
Director resigned
25 Mar 1999
Incorporation